Estate, Newford Park
Forfar
Angus
DD8 1TD
Scotland
Director Name | Nick Ratcliffe |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2021(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 2 Orchardbank Industrial Estate, Newford Park Forfar Angus DD8 1TD Scotland |
Director Name | Mr Scott Cairns |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(20 years after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 2 Orchardbank Industrial Estate, Newford Park Forfar Angus DD8 1TD Scotland |
Director Name | Iain Henderson Hutcheson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 60 Riverside Road Wormit Newport On Tay Fife DD6 8LJ Scotland |
Director Name | Mr Scott McKinlay |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 17 years, 8 months (resigned 15 November 2021) |
Role | Timber Merchant |
Country of Residence | Scotland |
Correspondence Address | Unit 2 Orchardbank Industrial Estate, Newford Park Forfar Angus DD8 1TD Scotland |
Director Name | Mr Francis Bennett |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(5 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 29 September 2017) |
Role | Timber Merchant |
Country of Residence | Scotland |
Correspondence Address | Unit 2 Orchardbank Industrial Estate, Newford Park Forfar Angus DD8 1TD Scotland |
Director Name | Mr Stuart Ian Fraser |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(5 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 15 November 2021) |
Role | Timber Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Orchardbank Industrial Estate, Newford Park Forfar Angus DD8 1TD Scotland |
Director Name | Mr Kevin David Golder |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(5 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 15 November 2021) |
Role | Timber Distributer |
Country of Residence | Scotland |
Correspondence Address | Unit 2 Orchardbank Industrial Estate, Newford Park Forfar Angus DD8 1TD Scotland |
Secretary Name | Scott McKinlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(4 years after company formation) |
Appointment Duration | 13 years, 10 months (resigned 15 November 2021) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Unit 2 Orchardbank Industrial Estate, Newford Park Forfar Angus DD8 1TD Scotland |
Director Name | Robert Todd Barclay |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2021(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Orchardbank Industrial Estate, Newford Park Forfar Angus DD8 1TD Scotland |
Director Name | Mr Joshua Mark Chilton |
---|---|
Date of Birth | May 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2021(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Orchardbank Industrial Estate, Newford Park Forfar Angus DD8 1TD Scotland |
Director Name | Mr Neil Andrew McGill |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2021(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 March 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 2 Orchardbank Industrial Estate, Newford Park Forfar Angus DD8 1TD Scotland |
Director Name | Mr Jonathan Edward Gatfield |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2023(19 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Orchardbank Industrial Estate, Newford Park Forfar Angus DD8 1TD Scotland |
Secretary Name | Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Correspondence Address | 50 Castle Street Dundee DD1 3RU Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 February 2008) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee Angus DD1 4BJ Scotland |
Website | orchardtimberproducts.co.uk |
---|---|
Telephone | 01307 474800 |
Telephone region | Forfar |
Registered Address | Unit 2 Orchardbank Industrial Estate, Newford Park Forfar Angus DD8 1TD Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Year | 2013 |
---|---|
Turnover | £12,998,040 |
Gross Profit | £2,853,536 |
Net Worth | £1,987,672 |
Cash | £1,405,740 |
Current Liabilities | £3,071,972 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 November |
Latest Return | 5 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 4 weeks from now) |
8 April 2022 | Delivered on: 15 April 2022 Persons entitled: Alter Domus Trustees (UK) Limited (as Security Agent for the Secured Parties as Such Terms are Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Outstanding |
---|---|
16 November 2021 | Delivered on: 2 December 2021 Persons entitled: Cairngorm Capital Partners LLP (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
16 November 2021 | Delivered on: 24 November 2021 Persons entitled: Pnc Business Credit, a Trading Style of Pnc Financial Services UK LTD Classification: A registered charge Outstanding |
26 July 2006 | Delivered on: 3 August 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects forming 1, orchardbank industrial estate, forfar ANG10440. Outstanding |
25 October 2005 | Delivered on: 8 November 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
7 June 2004 | Delivered on: 15 June 2004 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Other debts and non-vesting debts. Outstanding |
1 August 2023 | Confirmation statement made on 5 July 2023 with updates (4 pages) |
---|---|
28 March 2023 | Solvency Statement dated 27/03/23 (1 page) |
28 March 2023 | Resolutions
|
28 March 2023 | Statement of capital on 28 March 2023
|
28 March 2023 | Statement by Directors (1 page) |
20 March 2023 | Termination of appointment of Joshua Mark Chilton as a director on 7 March 2023 (1 page) |
20 March 2023 | Termination of appointment of Neil Andrew Mcgill as a director on 7 March 2023 (1 page) |
29 November 2022 | Full accounts made up to 30 November 2021 (27 pages) |
5 July 2022 | Confirmation statement made on 5 July 2022 with updates (4 pages) |
11 May 2022 | Satisfaction of charge SC2616710005 in full (4 pages) |
11 May 2022 | Satisfaction of charge SC2616710004 in full (4 pages) |
15 April 2022 | Registration of charge SC2616710006, created on 8 April 2022 (18 pages) |
1 February 2022 | Previous accounting period extended from 31 May 2021 to 30 November 2021 (1 page) |
31 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
14 January 2022 | Resolutions
|
14 January 2022 | Memorandum and Articles of Association (13 pages) |
21 December 2021 | Cessation of Scott Mckinlay as a person with significant control on 15 November 2021 (1 page) |
21 December 2021 | Appointment of Mr Richard Geoffrey Myatt as a director on 15 November 2021 (2 pages) |
21 December 2021 | Termination of appointment of Scott Mckinlay as a secretary on 15 November 2021 (1 page) |
21 December 2021 | Notification of National Timber Group Scotland Limited as a person with significant control on 15 November 2021 (2 pages) |
21 December 2021 | Termination of appointment of Scott Mckinlay as a director on 15 November 2021 (1 page) |
21 December 2021 | Appointment of Mr Joshua Mark Chilton as a director on 15 November 2021 (2 pages) |
21 December 2021 | Appointment of Mr Robert Todd Barclay as a director on 15 November 2021 (2 pages) |
21 December 2021 | Termination of appointment of Kevin David Golder as a director on 15 November 2021 (1 page) |
21 December 2021 | Appointment of Mr Neil Andrew Mcgill as a director on 15 November 2021 (2 pages) |
21 December 2021 | Appointment of Nick Ratcliffe as a director on 15 November 2021 (2 pages) |
21 December 2021 | Termination of appointment of Stuart Ian Fraser as a director on 15 November 2021 (1 page) |
2 December 2021 | Registration of charge SC2616710005, created on 16 November 2021 (23 pages) |
2 December 2021 | Alterations to floating charge SC2616710005 (67 pages) |
30 November 2021 | Alterations to floating charge SC2616710004 (78 pages) |
24 November 2021 | Registration of charge SC2616710004, created on 16 November 2021 (29 pages) |
22 November 2021 | Auditor's resignation (1 page) |
10 November 2021 | Satisfaction of charge 3 in full (1 page) |
21 September 2021 | Satisfaction of charge 1 in full (1 page) |
21 September 2021 | Satisfaction of charge 2 in full (1 page) |
19 April 2021 | Full accounts made up to 31 May 2020 (32 pages) |
16 March 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
10 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
25 October 2019 | Group of companies' accounts made up to 31 May 2019 (41 pages) |
1 March 2019 | Group of companies' accounts made up to 31 May 2018 (40 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
6 March 2018 | Group of companies' accounts made up to 31 May 2017 (40 pages) |
22 January 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
20 October 2017 | Termination of appointment of Francis Bennett as a director on 29 September 2017 (1 page) |
20 October 2017 | Termination of appointment of Francis Bennett as a director on 29 September 2017 (1 page) |
19 October 2017 | Purchase of own shares. (3 pages) |
19 October 2017 | Cancellation of shares. Statement of capital on 29 September 2017
|
19 October 2017 | Cancellation of shares. Statement of capital on 29 September 2017
|
19 October 2017 | Purchase of own shares. (3 pages) |
28 February 2017 | Group of companies' accounts made up to 31 May 2016 (40 pages) |
28 February 2017 | Group of companies' accounts made up to 31 May 2016 (40 pages) |
20 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
1 March 2016 | Director's details changed for Mr Francis Bennett on 1 February 2015 (2 pages) |
1 March 2016 | Director's details changed for Mr Kevin David Golder on 1 February 2015 (2 pages) |
1 March 2016 | Director's details changed for Mr Scott Mckinlay on 1 February 2015 (2 pages) |
1 March 2016 | Director's details changed for Mr Stuart Ian Fraser on 1 February 2015 (2 pages) |
1 March 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Secretary's details changed for Scott Mckinlay on 1 February 2015 (1 page) |
1 March 2016 | Director's details changed for Mr Scott Mckinlay on 1 February 2015 (2 pages) |
1 March 2016 | Director's details changed for Mr Stuart Ian Fraser on 1 February 2015 (2 pages) |
1 March 2016 | Secretary's details changed for Scott Mckinlay on 1 February 2015 (1 page) |
1 March 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Director's details changed for Mr Francis Bennett on 1 February 2015 (2 pages) |
1 March 2016 | Director's details changed for Mr Kevin David Golder on 1 February 2015 (2 pages) |
7 January 2016 | Group of companies' accounts made up to 31 May 2015 (34 pages) |
7 January 2016 | Group of companies' accounts made up to 31 May 2015 (34 pages) |
2 March 2015 | Group of companies' accounts made up to 31 May 2014 (36 pages) |
2 March 2015 | Group of companies' accounts made up to 31 May 2014 (36 pages) |
5 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
4 March 2014 | Full accounts made up to 31 May 2013 (28 pages) |
4 March 2014 | Full accounts made up to 31 May 2013 (28 pages) |
6 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
15 October 2013 | Statement of capital following an allotment of shares on 14 August 2013
|
15 October 2013 | Statement of capital following an allotment of shares on 14 August 2013
|
14 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (8 pages) |
14 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (8 pages) |
14 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (8 pages) |
14 December 2012 | Full accounts made up to 31 May 2012 (35 pages) |
14 December 2012 | Full accounts made up to 31 May 2012 (35 pages) |
18 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (8 pages) |
18 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (8 pages) |
18 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (8 pages) |
1 December 2011 | Full accounts made up to 31 May 2011 (28 pages) |
1 December 2011 | Full accounts made up to 31 May 2011 (28 pages) |
31 August 2011 | Resolutions
|
31 August 2011 | Resolutions
|
7 February 2011 | Full accounts made up to 31 May 2010 (25 pages) |
7 February 2011 | Full accounts made up to 31 May 2010 (25 pages) |
10 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (8 pages) |
10 January 2011 | Secretary's details changed for Scott Mckinlay on 1 October 2009 (2 pages) |
10 January 2011 | Director's details changed for Scott Mckinlay on 1 October 2009 (2 pages) |
10 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (8 pages) |
10 January 2011 | Secretary's details changed for Scott Mckinlay on 1 October 2009 (2 pages) |
10 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (8 pages) |
10 January 2011 | Secretary's details changed for Scott Mckinlay on 1 October 2009 (2 pages) |
10 January 2011 | Director's details changed for Scott Mckinlay on 1 October 2009 (2 pages) |
10 January 2011 | Director's details changed for Scott Mckinlay on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Scott Mckinlay on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Stuart Ian Fraser on 1 October 2009 (2 pages) |
19 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (8 pages) |
19 February 2010 | Director's details changed for Francis Bennett on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Francis Bennett on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Kevin David Golder on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Kevin David Golder on 1 October 2009 (2 pages) |
19 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (8 pages) |
19 February 2010 | Director's details changed for Francis Bennett on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Stuart Ian Fraser on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Scott Mckinlay on 1 October 2009 (2 pages) |
19 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (8 pages) |
19 February 2010 | Director's details changed for Stuart Ian Fraser on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Scott Mckinlay on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Kevin David Golder on 1 October 2009 (2 pages) |
7 December 2009 | Accounts for a medium company made up to 31 May 2009 (19 pages) |
7 December 2009 | Accounts for a medium company made up to 31 May 2009 (19 pages) |
25 February 2009 | Full accounts made up to 31 May 2008 (25 pages) |
25 February 2009 | Full accounts made up to 31 May 2008 (25 pages) |
9 February 2009 | Return made up to 09/01/09; full list of members (6 pages) |
9 February 2009 | Return made up to 09/01/09; full list of members (6 pages) |
4 December 2008 | Appointment terminated secretary thorntons law LLP (1 page) |
4 December 2008 | Appointment terminated secretary thorntons law LLP (1 page) |
10 March 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
10 March 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
8 February 2008 | New secretary appointed (1 page) |
8 February 2008 | New secretary appointed (1 page) |
10 January 2008 | Return made up to 09/01/08; full list of members (4 pages) |
10 January 2008 | Return made up to 09/01/08; full list of members (4 pages) |
25 May 2007 | Registered office changed on 25/05/07 from: 50 castle street dundee DD1 3RU (1 page) |
25 May 2007 | Registered office changed on 25/05/07 from: 50 castle street dundee DD1 3RU (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Return made up to 09/01/07; full list of members (4 pages) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Return made up to 09/01/07; full list of members (4 pages) |
1 February 2007 | Director's particulars changed (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
9 October 2006 | Accounts for a small company made up to 31 May 2006 (7 pages) |
9 October 2006 | Accounts for a small company made up to 31 May 2006 (7 pages) |
3 August 2006 | Partic of mort/charge * (3 pages) |
3 August 2006 | Partic of mort/charge * (3 pages) |
9 February 2006 | Director's particulars changed (1 page) |
9 February 2006 | Director's particulars changed (1 page) |
9 February 2006 | Director's particulars changed (1 page) |
9 February 2006 | Director's particulars changed (1 page) |
9 February 2006 | Return made up to 09/01/06; full list of members (4 pages) |
9 February 2006 | Return made up to 09/01/06; full list of members (4 pages) |
8 November 2005 | Partic of mort/charge * (3 pages) |
8 November 2005 | Partic of mort/charge * (3 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
7 February 2005 | Return made up to 09/01/05; full list of members (8 pages) |
7 February 2005 | Return made up to 09/01/05; full list of members (8 pages) |
13 January 2005 | Nc inc already adjusted 09/12/04 (1 page) |
13 January 2005 | Resolutions
|
13 January 2005 | Nc inc already adjusted 09/12/04 (1 page) |
13 January 2005 | Resolutions
|
14 December 2004 | New secretary appointed (1 page) |
14 December 2004 | Secretary resigned (1 page) |
14 December 2004 | New secretary appointed (1 page) |
14 December 2004 | Secretary resigned (1 page) |
3 September 2004 | Memorandum and Articles of Association (5 pages) |
3 September 2004 | Memorandum and Articles of Association (5 pages) |
4 August 2004 | Accounting reference date extended from 31/01/05 to 31/05/05 (1 page) |
4 August 2004 | Accounting reference date extended from 31/01/05 to 31/05/05 (1 page) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
15 June 2004 | Partic of mort/charge * (10 pages) |
15 June 2004 | Partic of mort/charge * (10 pages) |
21 May 2004 | Ad 04/05/04--------- £ si 150999@1=150999 £ ic 1/151000 (3 pages) |
21 May 2004 | Nc inc already adjusted 23/04/04 (1 page) |
21 May 2004 | Nc inc already adjusted 23/04/04 (1 page) |
21 May 2004 | Ad 04/05/04--------- £ si 150999@1=150999 £ ic 1/151000 (3 pages) |
27 April 2004 | Resolutions
|
27 April 2004 | Resolutions
|
16 March 2004 | Director resigned (1 page) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | New director appointed (2 pages) |
15 March 2004 | Company name changed mck north LIMITED\certificate issued on 15/03/04 (2 pages) |
15 March 2004 | Company name changed mck north LIMITED\certificate issued on 15/03/04 (2 pages) |
1 March 2004 | Company name changed castlelaw (no.490) LIMITED\certificate issued on 01/03/04 (2 pages) |
1 March 2004 | Company name changed castlelaw (no.490) LIMITED\certificate issued on 01/03/04 (2 pages) |
9 January 2004 | Incorporation (17 pages) |
9 January 2004 | Incorporation (17 pages) |